AXIS MACHINE TOOL ENGINEERING LTD.

Company Documents

DateDescription
07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
10 FLAKEFIELD
EAST KILBRIDE
GLASGOW
G74 1PF

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1322 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BEALE / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BEALE / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FREDERICK REECE / 27/03/2013

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FREDERICK REECE / 30/03/2011

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FREDERICK REECE / 01/10/2010

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

28/01/1028 January 2010 SECRETARY APPOINTED ROBERT JOHN BEALE

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR ROBERT JOHN BEALE

View Document

26/01/1026 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

21/01/1021 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELMES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED DEREK FREDERICK REECE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JACK COWELL

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 2 STRATHNAVER CRESCENT GOLFVIEW AIRDRIE ML6 6ES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES KIRKWOOD

View Document

15/01/1015 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company